Advanced company searchLink opens in new window

DIRECT SERVICE LOGISTICS UK LIMITED

Company number 06589252

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Sep 2024 CS01 Confirmation statement made on 30 August 2024 with no updates
04 Jun 2024 AA Accounts for a small company made up to 31 December 2023
06 Mar 2024 AD01 Registered office address changed from First Floor, Unit 370 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3TJ England to 1st Floor, Unit 370 Centennial Park Elstree Herts WD6 3TJ on 6 March 2024
06 Mar 2024 AD01 Registered office address changed from 720 Catalyst House, Centennial Park, Centennial Court Elstree Hertfordshire WD6 3SY England to First Floor, Unit 370 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3TJ on 6 March 2024
31 Aug 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
21 Jun 2023 AA Accounts for a small company made up to 31 December 2022
30 Aug 2022 CS01 Confirmation statement made on 30 August 2022 with updates
24 May 2022 AA Accounts for a small company made up to 31 December 2021
20 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
18 May 2022 MR01 Registration of charge 065892520002, created on 18 May 2022
16 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
07 Jul 2021 AP01 Appointment of Mr Matteo Codognotto as a director on 1 July 2021
01 Jul 2021 TM01 Termination of appointment of Federico Ballan as a director on 1 July 2021
02 Jun 2021 MR01 Registration of charge 065892520001, created on 24 May 2021
18 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
17 May 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
27 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
29 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
11 Jun 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
11 Jun 2020 CH01 Director's details changed for Mr Piero Luca Giovanni Guerrini on 11 June 2020
18 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
22 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
17 Apr 2019 AP01 Appointment of Mr Federico Ballan as a director on 16 April 2019
15 Apr 2019 AP01 Appointment of Mr Maurizio Codognotto as a director on 15 April 2019